(CS01) Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Mar 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Mar 2020
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Mar 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 28th Sep 2022 secretary's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Sep 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Fri, 16th Jul 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Mar 2020. New Address: 48 Angmering Lane East Preston Littlehampton BN16 2TA. Previous address: 47 the Meadows Walberton Arundel West Sussex BN18 0PB England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 10th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Tue, 31st Mar 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Apr 2015. New Address: 47 the Meadows Walberton Arundel West Sussex BN18 0PB. Previous address: C/O Arundel Business Associates Ltd Old Bank House 1, High Street Arundel West Sussex BN18 9AD
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 2nd Mar 2015. New Address: C/O Arundel Business Associates Ltd Old Bank House 1, High Street Arundel West Sussex BN18 9AD. Previous address: 58 Torton Hill Road Arundel West Sussex BN18 9HH
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
(TM01) Fri, 21st Feb 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(7 pages)
|